Entity Name: | GOLDCOAST MOTORSPORTS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDCOAST MOTORSPORTS CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Feb 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P00000018456 |
FEI/EIN Number |
650984075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2240 NW 119 ST, MIAMI, FL, 33167 |
Mail Address: | 2240 NW 119 ST, MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLLAND FRANK | Agent | 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161 |
FLIPPEN JIM | Director | 2240 NW 119TH STREET, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-18 | 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | - |
CANCEL ADM DISS/REV | 2006-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-18 | WOLLAND, FRANK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-17 | 2240 NW 119 ST, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2001-05-17 | 2240 NW 119 ST, MIAMI, FL 33167 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000019015 | LAPSED | 091683718 | 17TH JUDICIAL CIRCUIT BROWARD | 2010-01-12 | 2015-01-22 | $15,441.05 | TESCO SOUTH, INC. D/B/A HECTOR TURF, 1301 NW 3RD STREET, C/O JAMES R. MANTEY, DEERFIELD BEACH, FL 33442 |
J07000161045 | LAPSED | 07-1275-CC-23-5 | MIAMI-DADE COUNTY COURT | 2007-03-04 | 2012-05-30 | $11,268.84 | FEDEX CUSTOMER INFORMATIN SERVICES, INC., 2005 CORPORATE PLAZA, MEMPHIS, TN 38132 |
J07000034408 | LAPSED | 06-15615 CA 11 | 11TH JUDICIAL CIRCUIT | 2006-12-20 | 2012-02-07 | $287,958.19 | REXFORD FUNDING, LLC, 1071 POST ROAD EAST, WESTPORT, CT 06880 |
J05000118197 | LAPSED | 04-20496 CC 05 | COUNTY, MIAMI-DADE, FL | 2005-07-26 | 2010-08-08 | $16,768.25 | MIAMI NEW TIMES, LLC., 2800 BISCAYNE BOULEVARD, MIAMI, FL 33137 |
J02000385173 | LAPSED | 01022070017 | 20620 02843 | 2002-08-28 | 2022-09-25 | $ 28,062.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
REINSTATEMENT | 2006-07-18 |
Reg. Agent Resignation | 2005-01-10 |
REINSTATEMENT | 2004-10-22 |
ANNUAL REPORT | 2003-03-07 |
Amendment | 2002-09-30 |
Reg. Agent Change | 2002-09-30 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-05-17 |
Domestic Profit | 2000-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State